Hornchurch
Essex
RM12 6LQ
Director Name | Mark Garner |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1997(10 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 14 August 2001) |
Role | Accountant |
Correspondence Address | Wellington Villa 3 Springfield Road Bury St Edmunds Suffolk IP33 3AN |
Director Name | Roy Hammond |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1997(10 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 14 August 2001) |
Role | Managing Director |
Correspondence Address | Graimberg Tasburgh Road Saxlingham Thorpe Norwich Norfolk NR15 1LN |
Secretary Name | Mark Garner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1997(10 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 14 August 2001) |
Role | Accountant |
Correspondence Address | Wellington Villa 3 Springfield Road Bury St Edmunds Suffolk IP33 3AN |
Director Name | Mr William McDiarmid |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1987(same day as company formation) |
Role | Builder |
Correspondence Address | 16 Widworthy Hayes Hudson Mount Brentwood Essex CM13 2NR |
Director Name | Mr John McDiarmid |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1987(2 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 August 1997) |
Role | Salesman |
Correspondence Address | 16 Widworthy Hayes Hutton Mount Brentwood Essex CM13 2LN |
Director Name | Jaqueline McDiamid |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 1996) |
Role | Accounts Clerk |
Correspondence Address | 16 Widworthy Hayes Hudson Mount Brentwood Essex |
Secretary Name | Jaqueline McDiarmid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 August 1997) |
Role | Company Director |
Correspondence Address | Poslingford Greenway Hutton Brentwood Essex CM13 2NR |
Director Name | Mr John McDiarmid |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 August 1997) |
Role | Company Director |
Correspondence Address | 17 Nelmes Crescent Emerson Park Hornchurch Essex RM11 2PX |
Director Name | Samantha McDiarmid |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1996) |
Role | Salesdirector |
Correspondence Address | 44 Courtland Drive Chigwell Essex IG7 6PW |
Director Name | Mr Donald McDiarmond |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1994(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 August 1997) |
Role | Salesman |
Correspondence Address | 44 Courtland Drive Chigwell Essex IG7 6PW |
Director Name | John Peter Lewis |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 1997) |
Role | Sales Director |
Correspondence Address | 7 Horsley Road North Chingford London E4 7HX |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,902,039 |
Gross Profit | £4,080,294 |
Net Worth | £133,008 |
Cash | £418,857 |
Current Liabilities | £1,991,423 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
20 November 2000 | Receiver ceasing to act (1 page) |
14 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
1 July 1999 | Statement of Affairs in administrative receivership following report to creditors (16 pages) |
1 February 1999 | Administrative Receiver's report (8 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: 555-557 cranbrook road gantshill ilford essex IG2 6HE (1 page) |
18 November 1998 | Appointment of receiver/manager (1 page) |
7 January 1998 | Return made up to 30/09/97; full list of members
|
29 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Auditor's resignation (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: hill house 1 little new street london EC4A 3TR (1 page) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Declaration of assistance for shares acquisition (4 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Resolutions
|
16 August 1997 | Particulars of mortgage/charge (5 pages) |
15 August 1997 | Particulars of mortgage/charge (10 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
5 August 1997 | Resolutions
|
31 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 October 1996 | Return made up to 30/09/96; no change of members
|
29 August 1996 | Director resigned (2 pages) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | Director resigned (2 pages) |
29 August 1996 | New director appointed (1 page) |
4 October 1995 | Return made up to 30/09/95; full list of members (16 pages) |
23 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 July 1995 | Particulars of mortgage/charge (4 pages) |